Company Name83 Property Limited
DirectorsJoseph William Atkinson and Gavin Marcus Eade
Company StatusActive
Company Number10560055
CategoryPrivate Limited Company
Incorporation Date12 January 2017(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph William Atkinson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gayleighs
Rayleigh
Essex
SS6 9LX
Director NameMr Gavin Marcus Eade
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kiln Road
Benfleet
SS7 1TA
Secretary NameMiss Charlotte Bailey
StatusCurrent
Appointed12 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address25 Jubilee Drive
Wickford
SS11 7AR

Location

Registered Address10 Unit 10 Fulton Road
Manor Trading Estate
Benfleet
SS7 4PZ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

25 February 2022Delivered on: 11 March 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 103 bedford street, north shields, NE29 6PQ.
Outstanding
4 March 2022Delivered on: 7 March 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 21, mortimer street, sunderland, SR4 6RA, being all of the land and buildings in title TY62640. Freehold property known as 9, garnet street, sunderland, SR4 6QS, being all of the land and buildings in title TY384742, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
26 January 2021Delivered on: 26 January 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5 sheringham avenue, north shields, tyne and wear, NE29 8HY as registered at the land registry with title number TY31876.
Outstanding
21 February 2020Delivered on: 4 March 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 21 mortimer street. Sunderland. SR4 6RA.
Outstanding
18 April 2019Delivered on: 23 April 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as:. (1) 104 high street, easington lane, houghton le spring, tyne and wear, DH5 0JP being all of the land and buildings in title TY542982. (2) 20 rathmell street, bradford, west yorkshire, BD5 9QJ being all of the land and buildings in title WYK276713 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 February 2019Delivered on: 12 February 2019
Persons entitled: Charter Court Financial Services

Classification: A registered charge
Particulars: 8 north dean road. Keighley. BD22 6EP.
Outstanding
19 October 2018Delivered on: 22 October 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5 sheringham avenue, north shields, NE29 8HY.
Outstanding

Filing History

25 August 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
13 June 2023Change of details for Mr Joseph William Atkinson as a person with significant control on 1 June 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
19 July 2022Director's details changed for Mr Joseph William Atkinson on 19 July 2022 (2 pages)
19 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
23 June 2022Registered office address changed from 15 Kiln Road Benfleet SS7 1TA England to 10 Unit 10 Fulton Road Manor Trading Estate Benfleet SS7 4PZ on 23 June 2022 (1 page)
22 June 2022Unaudited abridged accounts made up to 31 January 2022 (6 pages)
11 March 2022Registration of charge 105600550007, created on 25 February 2022 (28 pages)
7 March 2022Registration of charge 105600550006, created on 4 March 2022 (5 pages)
29 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 January 2021 (6 pages)
26 January 2021Registration of charge 105600550005, created on 26 January 2021 (4 pages)
23 November 2020Micro company accounts made up to 31 January 2020 (6 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
4 March 2020Registration of charge 105600550004, created on 21 February 2020 (3 pages)
26 November 2019Notification of Joseph William Atkinson as a person with significant control on 26 November 2019 (2 pages)
4 September 2019Micro company accounts made up to 31 January 2019 (6 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
23 April 2019Director's details changed for Mr Gavin Eade on 23 April 2019 (2 pages)
23 April 2019Registered office address changed from 5 Kiln Road Benfleet SS7 1TA England to 15 Kiln Road Benfleet SS7 1TA on 23 April 2019 (1 page)
23 April 2019Registration of charge 105600550003, created on 18 April 2019 (6 pages)
23 April 2019Change of details for Mr Gavin Eade as a person with significant control on 23 April 2019 (2 pages)
22 March 2019Registered office address changed from 39 Scarborough Drive Leigh-on-Sea SS9 3ED England to 5 Kiln Road Benfleet SS7 1TA on 22 March 2019 (1 page)
22 March 2019Director's details changed for Mr Gavin Eade on 22 March 2019 (2 pages)
22 March 2019Change of details for Mr Gavin Eade as a person with significant control on 22 March 2019 (2 pages)
12 February 2019Registration of charge 105600550002, created on 12 February 2019 (3 pages)
22 October 2018Registration of charge 105600550001, created on 19 October 2018 (3 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (3 pages)
11 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 2
(28 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 2
(28 pages)